Blackfriars
London
EC4P 4BQ
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1997(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 July 2000) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1997(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 July 2000) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | Mr David Thomas Allan Benn |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 1992) |
Role | Manager |
Correspondence Address | 6 Bray Close Bray Maidenhead Berkshire SL6 2BL |
Director Name | Mr John James Delaney |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 1992) |
Role | Manager |
Correspondence Address | 77 Cotton Hill Bromley Kent BR1 5RS |
Director Name | Mr Michael John Martin McGrath |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 1993) |
Role | Manager |
Correspondence Address | 10 West End Sherbourne St John Basingstoke Hants RG24 9LF |
Director Name | Mr Paul Michael Way |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 1992) |
Role | Manager |
Correspondence Address | 23 Main Street Ryther Tadcaster North Yorkshire LS24 9EE |
Director Name | Mr John Edward Wise |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(30 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 18 March 1992) |
Role | Manager |
Correspondence Address | 48 Westwood Road Beverley North Humberside HU17 8EJ |
Secretary Name | Mr John James Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 77 Cotton Hill Bromley Kent BR1 5RS |
Director Name | Mr John James Delaney |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(31 years, 3 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 18 March 1992) |
Role | Manager |
Correspondence Address | 77 Cotton Hill Bromley Kent BR1 5RS |
Director Name | Mr Roger Thomas Brown |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1997) |
Role | Manager |
Correspondence Address | Nova St John Road Mortimer Reading Berkshire RG7 3TR |
Director Name | John George Rotherford |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 1995) |
Role | Manager |
Correspondence Address | Tower View Seend Cleeve Wiltshire SN12 6PY |
Director Name | Michael Charles Thompson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1996) |
Role | Manager |
Correspondence Address | 1 Lodge Close Marlow Buckinghamshire SL7 1RB |
Director Name | David Reginald Ellingham |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1997) |
Role | Manager |
Correspondence Address | 41 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Director Name | Mr John James Delaney |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(34 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1997) |
Role | Manager |
Correspondence Address | 77 Cotton Hill Bromley Kent BR1 5RS |
Director Name | Adrian Gerard Denner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 1996) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hollows Quadring Eaudyke Lincolnshire PE11 4QB |
Registered Address | 1 Watergate London EC4Y 0AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | Return made up to 12/04/00; full list of members (15 pages) |
16 March 2000 | Ad 24/02/00--------- £ si 699440@1=699440 £ ic 1000/700440 (2 pages) |
10 March 2000 | £ nc 1000/700440 24/02/00 (1 page) |
10 March 2000 | Resolutions
|
10 March 2000 | Resolutions
|
30 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 October 1999 | Application for striking-off (2 pages) |
7 September 1999 | Amended accounts made up to 31 December 1998 (2 pages) |
18 May 1999 | Return made up to 12/04/99; no change of members (5 pages) |
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
30 June 1998 | Memorandum and Articles of Association (19 pages) |
22 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
14 November 1997 | New secretary appointed;new director appointed (7 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Secretary resigned;director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New director appointed (7 pages) |
14 November 1997 | Registered office changed on 14/11/97 from: h leverton LIMITED maidenhead road windsor berkshire SL4 5HH (1 page) |
10 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
16 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
14 May 1997 | Director resigned (1 page) |
1 May 1997 | Company name changed rbm agricultural LIMITED\certificate issued on 02/05/97 (2 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: holme road market weighton york YO4 3EW (1 page) |
19 August 1996 | Director resigned (1 page) |
19 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
17 June 1996 | Return made up to 17/05/96; full list of members (8 pages) |
22 February 1996 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Director resigned (2 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 May 1995 | Return made up to 17/05/95; full list of members (6 pages) |